Nether Poppleton
York
YO26 6HS
Secretary Name | Karen Louise Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Main Street Nether Poppleton York YO26 6HS |
Director Name | Mrs Karen Louise Thompson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Main Street Nether Poppleton York YO26 6HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01253 732973 |
---|---|
Telephone region | Blackpool |
Registered Address | 17 Main Street Nether Poppleton York YO26 6HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | Upper Poppleton |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Karen Louise Thompson 50.00% Ordinary |
---|---|
1 at £1 | Nigel Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,463 |
Cash | £11,438 |
Current Liabilities | £43,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
20 March 2009 | Delivered on: 28 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 wordsworth avenue st anne on sea lancashire t/no LA827891 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 October 2008 | Delivered on: 1 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LA775866 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Change of details for Mr Nigel Peter Ferguson Thompson as a person with significant control on 24 July 2023 (2 pages) |
24 July 2023 | Notification of Karen Louise Thompson as a person with significant control on 24 July 2023 (2 pages) |
26 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
6 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
27 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
7 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
6 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
12 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
15 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Satisfaction of charge 2 in full (2 pages) |
19 April 2016 | Satisfaction of charge 2 in full (2 pages) |
11 March 2016 | Satisfaction of charge 1 in full (6 pages) |
11 March 2016 | Satisfaction of charge 1 in full (6 pages) |
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Appointment of Mrs Karen Louise Thompson as a director (2 pages) |
12 November 2013 | Appointment of Mrs Karen Louise Thompson as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 February 2012 | Secretary's details changed for Karen Louise Thompson on 17 February 2012 (1 page) |
18 February 2012 | Registered office address changed from Fergus House 54 Park View Road Lytham St. Annes FY8 4JE on 18 February 2012 (1 page) |
18 February 2012 | Director's details changed for Nigel Peter Ferguson Thompson on 17 February 2012 (2 pages) |
18 February 2012 | Director's details changed for Nigel Peter Ferguson Thompson on 17 February 2012 (2 pages) |
18 February 2012 | Secretary's details changed for Karen Louise Thompson on 17 February 2012 (1 page) |
18 February 2012 | Registered office address changed from Fergus House 54 Park View Road Lytham St. Annes FY8 4JE on 18 February 2012 (1 page) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Nigel Peter Ferguson Thompson on 25 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Nigel Peter Ferguson Thompson on 25 November 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
6 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (17 pages) |